EXEGESIS SPATIAL DATA MANAGEMENT LTD.

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

18/09/2318 September 2023 Termination of appointment of Robert James Grubb as a director on 2023-09-18

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

01/08/231 August 2023 Registered office address changed from Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB United Kingdom to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA England to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 2023-08-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

29/03/2229 March 2022

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Current accounting period shortened from 2022-04-30 to 2021-10-31

View Document

12/10/2112 October 2021 Appointment of Mr David John Meaden as a director on 2021-10-05

View Document

11/10/2111 October 2021 Notification of Idox Plc as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of Maria Claire Michele Pettitt as a secretary on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of Anthony William Pettitt as a director on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of Crispin Flower as a director on 2021-10-05

View Document

11/10/2111 October 2021 Termination of appointment of James Michael Perrins as a director on 2021-10-05

View Document

11/10/2111 October 2021 Cessation of Anthony William Pettitt as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Cessation of James Michael Perrins as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Registered office address changed from Great House Barn New Street, Talgarth Brecon Powys LD3 0AH to 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Robert James Grubb as a director on 2021-10-05

View Document

11/10/2111 October 2021 Appointment of Ms Ruth Paterson as a secretary on 2021-10-05

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CESSATION OF JONATHAN ARTHUR YOUNG AS A PSC

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG

View Document

10/11/2010 November 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/2012 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/2012 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/2030 September 2020 01/07/20 STATEMENT OF CAPITAL GBP 75.00

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR CRISPIN FLOWER

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS

View Document

21/04/1421 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 27/12/2010

View Document

19/04/1119 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PETTITT / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MILLS / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PERRINS / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR YOUNG / 01/10/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 S-DIV

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/12/0620 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/03/04; CHANGE OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0125 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company